Heald Green
Cheadle
SK8 3PW
Secretary Name | Emma Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Quarry Bank Rise Winsford Cheshire CW7 2GJ |
Secretary Name | Packetrade Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2009) |
Correspondence Address | 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN |
Registered Address | Southgate 2, Ground Floor 321 Wilmslow Road Heald Green Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£62,888 |
Cash | £8,110 |
Current Liabilities | £41,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
23 April 2010 | Delivered on: 27 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 121 hassell street newcastle under lyne t/no:SF346835. Outstanding |
---|---|
10 June 2009 | Delivered on: 19 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Registered office address changed from Stephen Wilcox 96 Totteridge Lane High Wycombe HP13 7PN England to Southgate 2, Ground Floor 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 22 May 2018 (1 page) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 June 2017 | Registered office address changed from Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Stephen Wilcox 96 Totteridge Lane High Wycombe HP13 7PN on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Stephen Wilcox 96 Totteridge Lane High Wycombe HP13 7PN on 20 June 2017 (1 page) |
20 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 June 2013 | Director's details changed for Stephen James Wilcox on 28 June 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Registered office address changed from 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Director's details changed for Stephen James Wilcox on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN United Kingdom on 28 June 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 May 2009 | Appointment terminated secretary packetrade LTD (1 page) |
26 May 2009 | Appointment terminated secretary packetrade LTD (1 page) |
26 May 2009 | Director's change of particulars / stephen wilcox / 11/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / stephen wilcox / 11/05/2009 (1 page) |
23 May 2009 | Company name changed macwomble LIMITED\certificate issued on 29/05/09 (2 pages) |
23 May 2009 | Company name changed macwomble LIMITED\certificate issued on 29/05/09 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 October 2008 | Secretary appointed packetrade LTD (1 page) |
7 October 2008 | Appointment terminated secretary emma holland (1 page) |
7 October 2008 | Secretary appointed packetrade LTD (1 page) |
7 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
7 October 2008 | Appointment terminated secretary emma holland (1 page) |
7 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 16 quarry bank rise winsford CW7 2GJ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 16 quarry bank rise winsford CW7 2GJ (1 page) |
8 May 2008 | Director's change of particulars / stephen wilcox / 08/05/2008 (1 page) |
8 May 2008 | Return made up to 12/09/07; full list of members (3 pages) |
8 May 2008 | Return made up to 12/09/07; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / stephen wilcox / 08/05/2008 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: kilburn house lloyd street north manchester M15 6SE (1 page) |
18 October 2005 | Return made up to 12/09/05; full list of members
|
18 October 2005 | Registered office changed on 18/10/05 from: kilburn house lloyd street north manchester M15 6SE (1 page) |
18 October 2005 | Return made up to 12/09/05; full list of members
|
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: rutherford house lloyd street north manchester M15 6SE (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: rutherford house lloyd street north manchester M15 6SE (1 page) |
15 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
15 November 2004 | Return made up to 12/09/04; full list of members (6 pages) |
15 November 2004 | Return made up to 12/09/04; full list of members (6 pages) |
12 September 2003 | Incorporation (12 pages) |
12 September 2003 | Incorporation (12 pages) |